RTS INFRASTRUCTURE LTD

Company Documents

DateDescription
09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Satisfaction of charge 126361810001 in full

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Registered office address changed from 44 Boulevard Weston - Super - Mare BS23 1NF England to 253-255 Breeden House Edleston Road Crewe CW2 7EA on 2023-11-21

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

16/08/2316 August 2023 Registration of charge 126361810001, created on 2023-08-16

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/03/2317 March 2023 Notification of Tom Batchelor as a person with significant control on 2022-12-02

View Document

27/02/2327 February 2023 Termination of appointment of Glenn Pearson as a director on 2022-12-02

View Document

27/02/2327 February 2023 Appointment of Mr Tom Batchelor as a director on 2022-12-02

View Document

27/02/2327 February 2023 Cessation of Glenn Pearson as a person with significant control on 2022-03-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company